Search icon

GEMINI INTERNATIONAL CORP.

Company Details

Name: GEMINI INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1624666
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 EAST 39TH STREET, SUITE 519, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 EAST 39TH STREET, SUITE 519, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-1273441 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
920330000481 1992-03-30 CERTIFICATE OF INCORPORATION 1992-03-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GEMINI 72314333 1968-12-12 907832 1971-02-16
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements GEMINI
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For STEEL COOKWARE-NAMELY, DUTCH OVENS, SAUCEPANS, FRY PANS, DOUBLE BOILERS AND ROASTING PANS
International Class(es) 011, 021
U.S Class(es) 013 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 15, 1968
Use in Commerce Aug. 15, 1968

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name GEMINI INTERNATIONAL CORP.
Owner Address 1270 BROADWAY NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-04-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-13

Date of last update: 22 Jan 2025

Sources: New York Secretary of State